AJ MULTI SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Saira Kalsoom Haider as a director on 2022-03-30

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-04-30

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Cessation of Syed Hasnain Jafar Zaidi as a person with significant control on 2023-11-28

View Document

29/11/2329 November 2023 Registered office address changed from 54 Letchworth Road Stanmore HA7 1FY England to 420B the Point Eastern Avenue, Ilford, United King 420B the Point Eastern Avenue Ilford, United King London Essex IG2 6NQ on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Syed Hasnain Jafar Zaidi as a director on 2023-11-10

View Document

08/11/238 November 2023 Appointment of Mr. Muhammad Asif Naeem as a director on 2023-11-08

View Document

04/10/234 October 2023 Registered office address changed from 3rd Floor, Harvey House St. Edwards Court, 79 London Road Romford RM7 9QD England to 54 Letchworth Road Stanmore HA7 1FY on 2023-10-04

View Document

14/06/2314 June 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Appointment of Mrs Saira Kalsoom Haider as a director on 2022-01-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 23 SOVEREIGN COURT UNWIN WAY STANMORE HA7 1FH ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED AJ PRINTING AND SOLUTIONS LTD CERTIFICATE ISSUED ON 29/05/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CESSATION OF SYED ATHAR ALI NAQVI AS A PSC

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HASNAIN JAFAR ZAIDI / 01/04/2019

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED AJ PRINTING SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/18

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR SYED HASNAIN JAFAR ZAIDI / 26/11/2018

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SYED NAQVI

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM UNIT 2, 1ST FLOOR AJAX WORKS THE MOVEMENT HOUSE HERTFORD ROAD BARKING IG11 8DY ENGLAND

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 5 CLAPHAM PLACE BRADWELL COMMON MILTON KEYNES MK13 8ES ENGLAND

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR SYED HASNAIN JAFAR ZAIDI

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company